LSLCO UK LIMITED - WINCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-13 View Report
Confirmation statement. Statement with updates. 2023-10-05 View Report
Address. Change date: 2023-10-05. New address: Orchard Cottage Springvale Avenue Kings Worthy Winchester Hampshire SO23 7LH. Old address: Unit 12C Calvert Center Rownest Wood Lane Woodmancott Winchester SO21 3BN England. 2023-10-05 View Report
Accounts. Accounts type micro entity. 2022-11-01 View Report
Confirmation statement. Statement with updates. 2022-09-26 View Report
Accounts. Accounts type micro entity. 2021-10-05 View Report
Confirmation statement. Statement with updates. 2021-09-29 View Report
Accounts. Accounts type total exemption full. 2020-11-24 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Accounts. Accounts type total exemption full. 2020-01-13 View Report
Officers. Officer name: Nigel Roy Albon. Termination date: 2019-10-11. 2019-10-24 View Report
Confirmation statement. Statement with updates. 2019-10-02 View Report
Persons with significant control. Psc name: Ian Peter White. Notification date: 2019-09-05. 2019-09-05 View Report
Persons with significant control. Psc name: Maria Jane Albon. Cessation date: 2019-09-05. 2019-09-05 View Report
Officers. Termination date: 2019-09-01. Officer name: Nigel Roy Albon. 2019-09-05 View Report
Officers. Officer name: Mr Ian Peter White. Appointment date: 2019-04-01. 2019-04-11 View Report
Address. Change date: 2019-04-11. New address: Unit 12C Calvert Center Rownest Wood Lane Woodmancott Winchester SO21 3BN. Old address: Unit 13 Hazeley Enterprise Park Hazeley Road Twyford Winchester SO21 1QA. 2019-04-11 View Report
Officers. Termination date: 2019-03-21. Officer name: Geoffrey Charles Chapman. 2019-03-21 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Accounts. Accounts type total exemption full. 2018-10-04 View Report
Confirmation statement. Statement with updates. 2017-11-27 View Report
Accounts. Accounts type total exemption full. 2017-08-20 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Accounts. Accounts type total exemption small. 2016-07-14 View Report
Annual return. With made up date full list shareholders. 2016-07-10 View Report
Accounts. Accounts type total exemption small. 2015-08-17 View Report
Capital. Capital name of class of shares. 2015-07-14 View Report
Annual return. With made up date full list shareholders. 2015-07-02 View Report
Officers. Appointment date: 2015-04-01. Officer name: Mr Geoffrey Charles Chapman. 2015-06-15 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-06-17 View Report
Resolution. Description: Resolutions. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-06-13 View Report
Capital. Capital allotment shares. 2013-06-10 View Report
Accounts. Accounts type total exemption small. 2013-05-14 View Report
Mortgage. Charge number: 2. 2013-05-10 View Report
Mortgage. Charge number: 2. 2013-05-09 View Report
Mortgage. Charge number: 1. 2013-05-08 View Report
Officers. Officer name: Caroline Albon. 2013-04-19 View Report
Accounts. Accounts type total exemption small. 2012-08-23 View Report
Annual return. With made up date full list shareholders. 2012-06-22 View Report
Address. Change date: 2012-06-22. Old address: Unit 10 Hazeley Enterprise Park Hazeley Road Twyford Winchester Hampshire SO21 1QA United Kingdom. 2012-06-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-06-19 View Report
Accounts. Accounts type total exemption small. 2011-08-16 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Address. Old address: Hazeley Enterprise Park, Hazeley Road Twyford Winchester Hampshire SO21 1QA England. Change date: 2011-06-28. 2011-06-28 View Report
Accounts. Accounts type total exemption small. 2010-07-27 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Officers. Change date: 2010-06-20. Officer name: Mr Nigel Roy Albon. 2010-07-05 View Report
Officers. Officer name: Mr Nigel Albon. Change date: 2010-06-20. 2010-07-05 View Report